- Company Overview for DESIRE PETROLEUM LIMITED (03168611)
- Filing history for DESIRE PETROLEUM LIMITED (03168611)
- People for DESIRE PETROLEUM LIMITED (03168611)
- Charges for DESIRE PETROLEUM LIMITED (03168611)
- Registers for DESIRE PETROLEUM LIMITED (03168611)
- More for DESIRE PETROLEUM LIMITED (03168611)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Oct 2024 | AP01 | Appointment of Mr William Rees Perry as a director on 16 October 2024 | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
09 Mar 2022 | AD02 | Register inspection address has been changed from 4th Floor 5 Welbeck Street London W1G 9YQ United Kingdom to Warner House 123 Castle Street Salisbury SP1 3TB | |
31 Jan 2022 | TM01 | Termination of appointment of Stewart Macdonald as a director on 31 January 2022 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Sep 2020 | AD01 | Registered office address changed from 4th Floor 5 Welbeck Street London W1G 9YQ England to Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB on 15 September 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
22 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
13 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Mar 2018 | AD02 | Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU to 4th Floor 5 Welbeck Street London W1G 9YQ | |
15 Mar 2018 | AD03 | Register(s) moved to registered inspection location 34 Beckenham Road Beckenham Kent BR3 4TU | |
14 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
24 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jul 2017 | TM01 | Termination of appointment of Fiona Margaret Macaulay as a director on 4 July 2017 | |
26 Apr 2017 | CH01 | Director's details changed for Mr Stewart Macdonald on 1 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
19 Jan 2017 | AUD | Auditor's resignation |